This company is commonly known as H S Dental Limited. The company was founded 9 years ago and was given the registration number 09105079. The firm's registered office is in STOCKPORT. You can find them at Alpha House, 4 Greek Street, Stockport, Cheshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | H S DENTAL LIMITED |
---|---|---|
Company Number | : | 09105079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB | Director | 26 June 2014 | Active |
Mrs Zaenab Muneer Salman | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB |
Nature of control | : |
|
Mr Haydar Salman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Weaverham Dental Practice, 12 Church Street, Northwich, England, CW8 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-15 | Capital | Second filing capital allotment shares. | Download |
2020-11-27 | Capital | Capital allotment shares. | Download |
2020-11-27 | Incorporation | Memorandum articles. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.